Search icon

RATHBUN & SON MASON, INC. - Florida Company Profile

Company Details

Entity Name: RATHBUN & SON MASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RATHBUN & SON MASON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000088082
FEI/EIN Number 412105614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168
Mail Address: 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHBUN JENNIFER Vice President 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168
RATHBUN WAYNE A Secretary 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168
RATHBUN WAYNE A Treasurer 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168
RATHBUN DARWIN Agent 131 HIGHLAND AVE., EDGEWATER, FL, 32132
RATHBUN WAYNE A President 353 SOUTH SR 415, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 353 SOUTH SR 415, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2009-01-08 353 SOUTH SR 415, NEW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2005-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001085755 TERMINATED 1000000350534 VOLUSIA 2012-11-30 2022-12-28 $ 545.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000285616 TERMINATED 1000000149789 VOLUSIA 2009-11-13 2030-02-16 $ 1,075.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2015-02-03
REINSTATEMENT 2012-12-05
REINSTATEMENT 2011-01-24
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-11-30
REINSTATEMENT 2004-10-24
Domestic Profit 2003-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State